Coulsdon
Surrey
CR5 1AA
Director Name | Mr Anthony Patrick Keenor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grove Road Westerham Kent TN16 2BB |
Secretary Name | Mrs Sally Clare Keenor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 5 Grove Road Tatsfield Westerham Kent TN16 2BB |
Director Name | Regents Registrars Ltd (Corporation) |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 6 Dancastle Court Arcadia Avenue London N3 2JU |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Grosvenor Gardens House Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Website | interiorenterprises.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87638422 |
Telephone region | London |
Registered Address | Suite 140 Maddison House 226 High Street Croydon Surrey CR9 1DF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50 at £1 | Anthony Keenor 50.00% Ordinary |
---|---|
50 at £1 | Mr Nigel John Brignall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,180 |
Cash | £1,100 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 August 2001 | Delivered on: 29 August 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2022 | Application to strike the company off the register (1 page) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
16 October 2018 | Registered office address changed from Elysium House 58 Whytelcliffe Road South Purley Surrey CR8 2AW to Suite 140 Maddison House 226 High Street Croydon Surrey CR9 1DF on 16 October 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
24 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Nigel John Brignall on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Nigel John Brignall on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Nigel John Brignall on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony Keenor on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony Keenor on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Anthony Keenor on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
12 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 June 2007 | Return made up to 06/04/07; no change of members (7 pages) |
11 June 2007 | Return made up to 06/04/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: c/o regents grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: c/o regents grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: c/o the regents group 6 dancastle court arcadia avenue N3 2JU (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: c/o the regents group 6 dancastle court arcadia avenue N3 2JU (1 page) |
30 June 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
30 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 June 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
18 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
26 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
6 April 2001 | Incorporation (12 pages) |
6 April 2001 | Incorporation (12 pages) |